CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FARM FENCING LIMITED
Company
FARM FENCING
Phone:
01737 812 124
A⁺
rating
KEY FINANCES
Year
2015
Assets
£448.31k
▲ £11.94k (2.74 %)
Cash
£266.64k
▲ £15.89k (6.34 %)
Liabilities
£208.43k
▲ £6.46k (3.20 %)
Net Worth
£239.88k
▲ £5.48k (2.34 %)
Download Balance Sheet for 2011-2015
REGISTRATION INFO
Check the company
UK
Reigate and Banstead
Company name
FARM FENCING LIMITED
Company number
03166846
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1996
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.farmfencingltd.co.uk
Phones
01737 812 124
01372 720 316
01737 812 108
Registered Address
105-125 ASHURST ROAD,
TADWORTH,
SURREY,
KT20 5PX
ECONOMIC ACTIVITIES
47190
Other retail sale in non-specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100
See Also
FARINGDON PRECISION ENGINEERING LTD
FARLA MEDICAL LTD
FARM FIRST VETERINARY SERVICES LIMITED
FARM GARAGES LIMITED
FARM SUPPLIES (DORKING) LIMITED
FARMAC TIMBER & BUILDING SUPPLIES LIMITED
Last update 2018
FARM FENCING LIMITED DIRECTORS
Angela Matthews
Acting
Appointed
13 August 2009
Role
Secretary
Address
105-125 Ashurst Road, Tadworth, Surrey, KT20 5PX
Name
MATTHEWS, Angela
Angela Matthews
Acting
Appointed
01 October 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
105-125 Ashurst Road, Tadworth, Surrey, KT20 5PX
Country Of Residence
England
Name
MATTHEWS, Angela
Jon Anthony Matthews
Acting
PSC
Appointed
27 March 1996
Occupation
Fencing Contractor
Role
Director
Age
72
Nationality
British
Address
105-125 Ashurst Road, Tadworth, Surrey, KT20 5PX
Country Of Residence
England
Name
MATTHEWS, Jon Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Dorothy May Graeme
Resigned
Appointed
01 March 1996
Resigned
27 March 1996
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Angela Vivienne Matthews
Resigned
Appointed
27 March 1996
Resigned
28 February 2000
Role
Secretary
Address
1 Broadfield Close, Tadworth, Surrey, KT20 5HW
Name
MATTHEWS, Angela Vivienne
Nigel Willmington
Resigned
Appointed
29 February 2000
Resigned
13 August 2009
Role
Secretary
Address
64 Partridge Mead, Banstead, Surrey, SM7 1LP
Name
WILLMINGTON, Nigel
Lesley Joyce Graeme
Resigned
Appointed
01 March 1996
Resigned
27 March 1996
Role
Nominee Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
REVIEWS
Check The Company
Excellent according to the company’s financial health.